Entity Name: | REVENUE PROPERTIES (U.S.), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2007 (17 years ago) |
Document Number: | F06000007641 |
FEI/EIN Number |
98-0082355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6305 Airline Drive, Metairie, LA, 70003, US |
Mail Address: | 6305 Airline Drive, Metairie, LA, 70003, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CONTEGA BUSINESS SERVICES, LLC | Agent | - |
SAHI K. RAI | Director | 6305 Airline Drive, Metairie, LA, 70003 |
SAHI K. RAI | President | 6305 Airline Drive, Metairie, LA, 70003 |
MIATELLO PAUL | Director | 6305 Airline Drive, Metairie, LA, 70003 |
MIATELLO PAUL | Vice President | 6305 Airline Drive, Metairie, LA, 70003 |
MIATELLO PAUL | President | 6305 Airline Drive, Metairie, LA, 70003 |
MIATELLO PAUL | Treasurer | 6305 Airline Drive, Metairie, LA, 70003 |
FLYNN BEVERLEY G | Secretary | 6305 Airline Drive, Metairie, LA, 70003 |
Sahi Angela | Vice President | 6305 Airline Drive, Metairie, LA, 70003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 6305 Airline Drive, Metairie, LA 70003 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 6305 Airline Drive, Metairie, LA 70003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-07 | ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-27 | CONTEGA BUSINESS SERVICES, LLC | - |
REINSTATEMENT | 2007-11-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State